Walkden
Manchester
M28 3NS
Director Name | Mr Thomas Cattee |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Peter James McGowan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England Uk |
Correspondence Address | 99 Saltergate Chesterfield Derbyshire S40 1LD |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alice Cattee 33.33% Ordinary |
---|---|
1 at £1 | Joseph Cattee 33.33% Ordinary |
1 at £1 | Thomas Cattee 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
14 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 May 2016 | Current accounting period shortened from 31 August 2015 to 30 September 2014 (1 page) |
3 May 2016 | Current accounting period shortened from 31 August 2015 to 30 September 2014 (1 page) |
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
18 September 2014 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Walkden Manchester M28 3NS on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Peter James Mcgowan as a director on 8 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Walkden Manchester M28 3NS on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Joseph Cattee as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Thomas Cattee as a director on 8 September 2014 (3 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
18 September 2014 | Appointment of Alice Cattee as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Mr Joseph Cattee as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Alice Cattee as a director on 8 September 2014 (3 pages) |
18 September 2014 | Termination of appointment of Peter James Mcgowan as a director on 8 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Peter James Mcgowan as a director on 8 September 2014 (2 pages) |
18 September 2014 | Appointment of Alice Cattee as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Thomas Cattee as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Thomas Cattee as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Mr Joseph Cattee as a director on 8 September 2014 (3 pages) |
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed brmco (203) LIMITED\certificate issued on 11/09/14 (3 pages) |
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed brmco (203) LIMITED\certificate issued on 11/09/14
|
19 August 2014 | Incorporation
|
19 August 2014 | Incorporation
|